Company Information

CIN
Status
Date of Incorporation
09 May 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
20,000,000

Past Directors

Sandeep Bajaj
Sandeep Bajaj
Additional Director
about 5 years ago
Kiran Bajaj
Kiran Bajaj
Additional Director
over 5 years ago
Prateek Bajaj
Prateek Bajaj
Additional Director
about 10 years ago
Pradip Kumar Bajaj
Pradip Kumar Bajaj
Director
about 20 years ago
Lalit Kumar Bajaj
Lalit Kumar Bajaj
Director
about 20 years ago
Pooja Bajaj
Pooja Bajaj
Director
over 28 years ago

Registered Trademarks

Bajaj Parivahan Private Limited Bajaj Parivahan

[Class : 39] Transportation Of Goods

Charges

49 Crore
05 December 2017
Kotak Mahindra Bank Limited
19 Crore
07 November 2016
Icici Bank Limited
9 Crore
23 June 2015
Hdfc Bank Limited
7 Crore
13 March 2007
Kotak Mahindra Bank Limited
1 Crore
08 November 2005
The Federal Bank Limited
3 Crore
19 March 2021
Hdfc Bank Limited
24 Crore
18 July 2020
Hdfc Bank Limited
4 Crore
18 July 2020
Hdfc Bank Limited
20 Crore
07 November 2016
Others
0
05 December 2017
Others
0
18 July 2020
Hdfc Bank Limited
0
18 July 2020
Hdfc Bank Limited
0
19 March 2021
Hdfc Bank Limited
0
08 November 2005
The Federal Bank Limited
0
13 March 2007
Kotak Mahindra Bank Limited
0
23 June 2015
Hdfc Bank Limited
0
07 November 2016
Others
0
05 December 2017
Others
0
18 July 2020
Hdfc Bank Limited
0
18 July 2020
Hdfc Bank Limited
0
19 March 2021
Hdfc Bank Limited
0
08 November 2005
The Federal Bank Limited
0
13 March 2007
Kotak Mahindra Bank Limited
0
23 June 2015
Hdfc Bank Limited
0
07 November 2016
Others
0
05 December 2017
Others
0
18 July 2020
Hdfc Bank Limited
0
18 July 2020
Hdfc Bank Limited
0
19 March 2021
Hdfc Bank Limited
0
08 November 2005
The Federal Bank Limited
0
13 March 2007
Kotak Mahindra Bank Limited
0
23 June 2015
Hdfc Bank Limited
0

Documents

Form DIR-12-21102020_signed
Interest in other entities;-20102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20102020
Evidence of cessation;-11102020
Optional Attachment-(1)-11102020
Form DIR-12-11102020_signed
Form CHG-4-08102020_signed
Letter of the charge holder stating that the amount has been satisfied-07102020
Form DIR-12-14092020_signed
Interest in other entities;-13092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13092020
Instrument(s) of creation or modification of charge;-14082020
Form CHG-1-14082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Optional Attachment-(1)-13082020
Form CHG-1-13082020_signed
Instrument(s) of creation or modification of charge;-13082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Form DPT-3-24072020-signed
Auditor?s certificate-06072020
Form DPT-3-19052020-signed
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form MGT-7-26122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Optional Attachment-(2)-22112019
Optional Attachment-(3)-22112019
Form AOC-4(XBRL)-22112019_signed